About

Registered Number: 06439890
Date of Incorporation: 28/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Haven Books Ltd Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk, PE30 4JJ

 

Founded in 2007, Haven Books Ltd has its registered office in Norfolk, it's status is listed as "Active". Clark, David John, Sheasby, Christopher Edmund, Green, Martin Jan, Richardson, Scott, Ross, Susan Frances are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Martin Jan 04 April 2008 23 December 2009 1
RICHARDSON, Scott 01 September 2008 07 September 2016 1
ROSS, Susan Frances 18 May 2011 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
CLARK, David John 06 May 2008 21 November 2018 1
SHEASBY, Christopher Edmund 08 February 2008 06 May 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 August 2020
SH19 - Statement of capital 05 August 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 August 2020
CAP-SS - N/A 05 August 2020
MR04 - N/A 22 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 16 March 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 12 December 2018
TM02 - Termination of appointment of secretary 21 November 2018
TM01 - Termination of appointment of director 12 June 2018
AA - Annual Accounts 28 December 2017
PSC07 - N/A 28 November 2017
CS01 - N/A 28 November 2017
MA - Memorandum and Articles 22 November 2017
SH01 - Return of Allotment of shares 24 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 24 October 2017
SH08 - Notice of name or other designation of class of shares 24 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 24 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 24 October 2017
RESOLUTIONS - N/A 23 October 2017
TM01 - Termination of appointment of director 11 September 2017
MR04 - N/A 11 September 2017
MR01 - N/A 05 May 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 08 December 2016
TM01 - Termination of appointment of director 20 September 2016
AUD - Auditor's letter of resignation 05 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 07 December 2015
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AA - Annual Accounts 04 December 2014
RESOLUTIONS - N/A 25 September 2014
RESOLUTIONS - N/A 25 September 2014
SH08 - Notice of name or other designation of class of shares 25 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 25 September 2014
AA - Annual Accounts 27 May 2014
MR04 - N/A 20 March 2014
RESOLUTIONS - N/A 20 January 2014
SH01 - Return of Allotment of shares 20 January 2014
SH08 - Notice of name or other designation of class of shares 20 January 2014
CC04 - Statement of companies objects 20 January 2014
CC02 - Notice of removal of restriction on the company's articles 20 January 2014
MR01 - N/A 10 January 2014
AR01 - Annual Return 28 November 2013
CH01 - Change of particulars for director 28 November 2013
CH03 - Change of particulars for secretary 28 November 2013
MR04 - N/A 20 November 2013
MR04 - N/A 20 November 2013
AP01 - Appointment of director 29 October 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 30 November 2012
TM01 - Termination of appointment of director 12 October 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 December 2011
CH01 - Change of particulars for director 20 May 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 01 December 2010
AP01 - Appointment of director 01 June 2010
AA - Annual Accounts 24 May 2010
TM01 - Termination of appointment of director 13 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 24 December 2009
AA - Annual Accounts 20 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
RESOLUTIONS - N/A 27 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 December 2008
123 - Notice of increase in nominal capital 27 December 2008
363a - Annual Return 24 December 2008
225 - Change of Accounting Reference Date 24 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
287 - Change in situation or address of Registered Office 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
123 - Notice of increase in nominal capital 05 June 2008
395 - Particulars of a mortgage or charge 31 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
RESOLUTIONS - N/A 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
CERTNM - Change of name certificate 21 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
NEWINC - New incorporation documents 28 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2017 Outstanding

N/A

A registered charge 07 January 2014 Fully Satisfied

N/A

Rent deposit deed 01 May 2009 Fully Satisfied

N/A

Mortgage of life policy 21 May 2008 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.